BINDALE LIMITED

Hellopages » Greater London » Haringey » N15 6JR

Company number 02621233
Status Active
Incorporation Date 17 June 1991
Company Type Private Limited Company
Address 98 HIGH ROAD, LONDON, N15 6JR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BINDALE LIMITED are www.bindale.co.uk, and www.bindale.co.uk. The predicted number of employees is 80 to 90. The company’s age is thirty-four years and four months. Bindale Limited is a Private Limited Company. The company registration number is 02621233. Bindale Limited has been working since 17 June 1991. The present status of the company is Active. The registered address of Bindale Limited is 98 High Road London N15 6jr. The company`s financial liabilities are £2201.06k. It is £1940.38k against last year. The cash in hand is £0.59k. It is £-14.8k against last year. And the total assets are £2646.57k, which is £2628.33k against last year. OSTREICHER, Sarah is a Secretary of the company. OSTREICHER, Sarah is a Director of the company. SANGER, Jonathan is a Director of the company. Secretary SANGER, Gila has been resigned. Director GLUCK, Mendel has been resigned. Director OSTREICHER, Jacob has been resigned. Director SANGER, Gila has been resigned. The company operates in "Buying and selling of own real estate".


bindale Key Finiance

LIABILITIES £2201.06k
+744%
CASH £0.59k
-97%
TOTAL ASSETS £2646.57k
+14406%
All Financial Figures

Current Directors

Secretary
OSTREICHER, Sarah
Appointed Date: 14 September 1995

Director
OSTREICHER, Sarah
Appointed Date: 02 May 2003
88 years old

Director
SANGER, Jonathan
Appointed Date: 17 June 1991
63 years old

Resigned Directors

Secretary
SANGER, Gila
Resigned: 14 September 1995

Director
GLUCK, Mendel
Resigned: 14 September 1995
61 years old

Director
OSTREICHER, Jacob
Resigned: 08 January 2003
Appointed Date: 06 August 2001
89 years old

Director
SANGER, Gila
Resigned: 01 June 2003
Appointed Date: 04 January 2000
59 years old

Persons With Significant Control

Mr Aaron Menachem Oestreicher
Notified on: 15 December 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BINDALE LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Mar 2017
Confirmation statement made on 15 December 2016 with updates
01 Mar 2016
Total exemption small company accounts made up to 30 June 2015
15 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 300

05 Nov 2015
Statement of capital following an allotment of shares on 5 November 2015
  • GBP 300

...
... and 74 more events
17 Dec 1991
Particulars of mortgage/charge

28 Jul 1991
Registered office changed on 28/07/91 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

28 Jul 1991
Secretary resigned;new secretary appointed

28 Jul 1991
Director resigned;new director appointed

17 Jun 1991
Incorporation

BINDALE LIMITED Charges

17 January 2000
Legal charge
Delivered: 20 January 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as 135 and 137 city road, london EC1…
26 March 1998
Debenture
Delivered: 7 April 1998
Status: Satisfied on 19 June 2004
Persons entitled: Dunbar Bank PLC
Description: First floating charge all undertaking and assets of the…
26 March 1998
Legal charge
Delivered: 1 April 1998
Status: Satisfied on 8 June 2004
Persons entitled: Dunbar Bank PLC
Description: All that f/h property k/a 179 hornsey park road wood green…
26 February 1996
Debenture
Delivered: 14 March 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
26 February 1996
Legal charge
Delivered: 14 March 1996
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 143 queen's drive london N4 oxford mansions oxford road…
17 December 1991
Legal charge
Delivered: 24 December 1991
Status: Satisfied on 8 June 2004
Persons entitled: Wintrust Securities Limited
Description: F/H 86 southwell rd. Camberwell london t/n sgl…
13 December 1991
Legal charge
Delivered: 17 December 1991
Status: Satisfied on 8 June 2004
Persons entitled: Wintrust Securities Limited
Description: F/H 84/84A ennersdale rd. London t/n SGL297314.floating…
13 December 1991
Legal charge
Delivered: 17 December 1991
Status: Satisfied on 8 June 2004
Persons entitled: Wintrust Securities Limited
Description: F/H 100 brockley rise london t/n 310610 floating charge…
13 December 1991
Legal charge
Delivered: 17 December 1991
Status: Satisfied on 8 June 2004
Persons entitled: Wintrust Securities Limited
Description: F//H 143 queens drive london t/n ln 157047. floating charge…